Search icon

MCKENZIE BUILDERS, INC.

Company Details

Entity Name: MCKENZIE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000048990
FEI/EIN Number 65-0506124
Address: 611 MANATEE AVE. E., BRADENTON, FL 34208
Mail Address: 611 MANATEE AVE. E., BRADENTON, FL 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MCKENZIE, ROY D Agent 611 MANATEE AVE. E., BRADENTON, FL 34208

President

Name Role Address
MCKENZIE, ROY D President 13507 2 AVE NE, BRADENTON, FL 34202

Director

Name Role Address
MCKENZIE, ROY D Director 13507 2 AVE NE, BRADENTON, FL 34202
MCKENZIE, B. GAIL Director 13507 2 AVE NE, BRADENTON, FL 34202

Treasurer

Name Role Address
MCKENZIE, B. GAIL Treasurer 13507 2 AVE NE, BRADENTON, FL 34202

Secretary

Name Role Address
MCKENZIE, B. GAIL Secretary 13507 2 AVE NE, BRADENTON, FL 34202

Vice President

Name Role Address
CHALKER, CYNTHIA Vice President 10501 OLD TAMPA RD, PARRISH, FL 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-28 611 MANATEE AVE. E., BRADENTON, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-27 611 MANATEE AVE. E., BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 1999-08-27 611 MANATEE AVE. E., BRADENTON, FL 34208 No data

Documents

Name Date
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State